Leeds
LS10 1DF
Director Name | Mr Jack William Edwards-Fox |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Ms Emma Claire Harvey-Kitching |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Richard Alexander Cross |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Director Name | Mr Alan Dilworth Gallagher |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 York Road Stockport Cheshire SK4 4PQ |
Director Name | Mr Simon Philip Webster |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Merrick Square London SE1 4JB |
Director Name | Mr Andrew Mark Thornton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whingate Farm Outlane Huddersfield West Yorkshire HD3 3FQ |
Secretary Name | Mr Simon Philip Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Merrick Square London SE1 4JB |
Director Name | Mr Nicol Roderick Peter Fraser |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Murrayfield Road Edinburgh Midlothian EH12 6EJ Scotland |
Director Name | Mr Trevor George Corry Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Orthopaedic Center 51 Riverside Medway City Estate Rochester Kent ME2 4DP |
Director Name | Mr Alasdair James Miller |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 January 2008) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beauly Crescent Newton Mearns Glasgow G77 5UQ Scotland |
Secretary Name | Richard Alexander Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Director Name | James Malcolm Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Whins Lane Wheelton Chorley Lancashire PR6 8HN |
Director Name | Mr Brian Buchanan Scouler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 February 2010) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Mr John Antony Midgley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Secretary Name | Mr John Antony Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Dr Gary Sheard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Orthopaedic Center 51 Riverside Medway City Estate Rochester Kent ME2 4DP |
Director Name | James Mark Nelson Strang |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunedin 10 George Street Edinburgh EH2 2DW Scotland |
Director Name | Mr Nicholas David Shorter Hoare |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Nicholas Paul David Winks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Landsgate Stourbridge West Midlands DY8 2SD |
Director Name | Mr Kevin Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayflower House 14 Pontefract Road Leeds LS10 1TB |
Director Name | Mr Paul Martin Steeper |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 February 2008) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | rslsteeper.com |
---|---|
Telephone | 0113 2704841 |
Telephone region | Leeds |
Registered Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,980,757 |
Gross Profit | £6,797,737 |
Net Worth | -£6,235,013 |
Cash | £54,370 |
Current Liabilities | £6,517,871 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
24 June 2009 | Delivered on: 7 July 2009 Persons entitled: Barclays Bank PLC Classification: Assignment in security Secured details: All monies due or to become due from the company or any other obligor to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest present and future in and to the insurance policies see image for full details. Outstanding |
---|---|
20 April 2009 | Delivered on: 1 May 2009 Persons entitled: Barclays Bank PLC Classification: Assignment in security Secured details: All monies due or to become due from the company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest present and future in and to the insurance policies. See image for full details. Outstanding |
7 August 2006 | Delivered on: 11 August 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re rsl steeper holdings limited current account, account number 20273732. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
16 December 2005 | Delivered on: 3 January 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 December 2005 | Delivered on: 22 December 2005 Persons entitled: Dunedin Enterprise Investment Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 November 2023 | Full accounts made up to 28 February 2023 (17 pages) |
---|---|
25 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
14 March 2023 | Memorandum and Articles of Association (9 pages) |
14 March 2023 | Resolutions
|
9 March 2023 | Cessation of John Antony Midgley as a person with significant control on 8 March 2023 (1 page) |
9 March 2023 | Appointment of Mr Jean-Pierre Michel Paul Mahe as a director on 8 March 2023 (2 pages) |
9 March 2023 | Cessation of Paul Martin Steeper as a person with significant control on 8 March 2023 (1 page) |
16 November 2022 | Full accounts made up to 28 February 2022 (15 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 28 February 2021 (15 pages) |
24 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
15 February 2021 | Appointment of Mr Jack William Edwards-Fox as a director on 15 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of John Antony Midgley as a director on 15 February 2021 (1 page) |
15 February 2021 | Termination of appointment of Paul Martin Steeper as a director on 15 February 2021 (1 page) |
15 February 2021 | Appointment of Ms Emma Claire Harvey-Kitching as a director on 15 February 2021 (2 pages) |
29 October 2020 | Full accounts made up to 29 February 2020 (16 pages) |
25 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 28 February 2019 (16 pages) |
7 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 28 February 2018 (18 pages) |
1 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
18 September 2018 | Termination of appointment of John Antony Midgley as a secretary on 18 September 2018 (1 page) |
18 September 2018 | Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 (2 pages) |
27 June 2018 | Termination of appointment of Nicholas David Shorter Hoare as a director on 30 April 2018 (1 page) |
28 November 2017 | Group of companies' accounts made up to 28 February 2017 (31 pages) |
28 November 2017 | Group of companies' accounts made up to 28 February 2017 (31 pages) |
2 October 2017 | Satisfaction of charge 3 in full (2 pages) |
2 October 2017 | Satisfaction of charge 2 in full (1 page) |
2 October 2017 | Satisfaction of charge 5 in full (1 page) |
2 October 2017 | Satisfaction of charge 2 in full (1 page) |
2 October 2017 | Satisfaction of charge 3 in full (2 pages) |
2 October 2017 | Satisfaction of charge 5 in full (1 page) |
2 October 2017 | Satisfaction of charge 1 in full (1 page) |
2 October 2017 | Satisfaction of charge 4 in full (1 page) |
2 October 2017 | Satisfaction of charge 4 in full (1 page) |
2 October 2017 | Satisfaction of charge 1 in full (1 page) |
26 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
25 September 2017 | Cessation of Dunedin Buy Out Fund Lp as a person with significant control on 25 January 2017 (1 page) |
25 September 2017 | Cessation of Dunedin Enterprise Investment Trust Plc as a person with significant control on 25 January 2017 (1 page) |
25 September 2017 | Cessation of Dunedin Enterprise Investment Trust Plc as a person with significant control on 25 January 2017 (1 page) |
25 September 2017 | Cessation of Dunedin Buy Out Fund Lp as a person with significant control on 25 January 2017 (1 page) |
25 September 2017 | Cessation of Dunedin (Sape Gp) Nominees Limited as a person with significant control on 25 January 2017 (1 page) |
25 September 2017 | Cessation of Dunedin (Sape Gp) Nominees Limited as a person with significant control on 25 January 2017 (1 page) |
22 September 2017 | Notification of Steeper Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
22 September 2017 | Notification of John Antony Midgley as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Notification of Paul Martin Steeper as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Notification of Steeper Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
22 September 2017 | Notification of John Antony Midgley as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Notification of Paul Martin Steeper as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
21 August 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 August 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
15 August 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
15 August 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
15 August 2017 | Registered office address changed from Mayflower House 14 Pontefract Road Leeds LS10 1TB to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
15 August 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
15 August 2017 | All of the property or undertaking has been released from charge 5 (2 pages) |
15 August 2017 | All of the property or undertaking has been released from charge 5 (2 pages) |
15 August 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
15 August 2017 | Registered office address changed from Mayflower House 14 Pontefract Road Leeds LS10 1TB to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
15 August 2017 | All of the property or undertaking has been released from charge 3 (2 pages) |
15 August 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
26 June 2017 | Termination of appointment of Kevin Wilson as a director on 8 February 2017 (1 page) |
26 June 2017 | Termination of appointment of Kevin Wilson as a director on 8 February 2017 (1 page) |
1 February 2017 | Statement of capital on 1 February 2017
|
1 February 2017 | Statement by Directors (3 pages) |
1 February 2017 | Solvency Statement dated 31/01/17 (3 pages) |
1 February 2017 | Statement by Directors (3 pages) |
1 February 2017 | Statement of capital on 1 February 2017
|
1 February 2017 | Resolutions
|
1 February 2017 | Solvency Statement dated 31/01/17 (3 pages) |
1 February 2017 | Resolutions
|
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (12 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (12 pages) |
21 September 2016 | Group of companies' accounts made up to 29 February 2016 (32 pages) |
21 September 2016 | Group of companies' accounts made up to 29 February 2016 (32 pages) |
11 November 2015 | Group of companies' accounts made up to 28 February 2015 (28 pages) |
11 November 2015 | Group of companies' accounts made up to 28 February 2015 (28 pages) |
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 May 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
19 May 2015 | Resolutions
|
19 May 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
13 May 2015 | Appointment of Mr Kevin Wilson as a director on 31 March 2015 (2 pages) |
13 May 2015 | Termination of appointment of Nicholas Paul David Winks as a director on 23 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Nicholas Paul David Winks as a director on 23 March 2015 (1 page) |
13 May 2015 | Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Kevin Wilson as a director on 31 March 2015 (2 pages) |
13 May 2015 | Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages) |
13 April 2015 | Company name changed rsl steeper holdings LIMITED\certificate issued on 13/04/15
|
13 April 2015 | Company name changed rsl steeper holdings LIMITED\certificate issued on 13/04/15
|
10 April 2015 | Registered office address changed from Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Mayflower House 14 Pontefract Road Leeds LS10 1TB on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Mayflower House 14 Pontefract Road Leeds LS10 1TB on 10 April 2015 (1 page) |
30 October 2014 | Group of companies' accounts made up to 28 February 2014 (29 pages) |
30 October 2014 | Group of companies' accounts made up to 28 February 2014 (29 pages) |
15 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
13 February 2014 | Termination of appointment of Gary Sheard as a director (1 page) |
13 February 2014 | Termination of appointment of Gary Sheard as a director (1 page) |
13 February 2014 | Registered office address changed from Riverside Orthopaedic Center 51 Riverside Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Riverside Orthopaedic Center 51 Riverside Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page) |
14 November 2013 | Group of companies' accounts made up to 28 February 2013 (29 pages) |
14 November 2013 | Group of companies' accounts made up to 28 February 2013 (29 pages) |
19 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
13 February 2013 | Appointment of Mr Nicholas Paul David Winks as a director (2 pages) |
13 February 2013 | Appointment of Mr Nicholas Paul David Winks as a director (2 pages) |
13 February 2013 | Termination of appointment of Trevor Thomas as a director (1 page) |
13 February 2013 | Termination of appointment of Trevor Thomas as a director (1 page) |
20 November 2012 | Group of companies' accounts made up to 29 February 2012 (29 pages) |
20 November 2012 | Group of companies' accounts made up to 29 February 2012 (29 pages) |
19 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (9 pages) |
19 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (9 pages) |
18 October 2011 | Appointment of Mr Nicholas David Shorter Hoare as a director (2 pages) |
18 October 2011 | Appointment of Mr Nicholas David Shorter Hoare as a director (2 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Termination of appointment of James Strang as a director (1 page) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Termination of appointment of James Strang as a director (1 page) |
5 July 2011 | Group of companies' accounts made up to 28 February 2011 (29 pages) |
5 July 2011 | Group of companies' accounts made up to 28 February 2011 (29 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
13 June 2011 | Resolutions
|
13 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
20 December 2010 | Secretary's details changed for John Antony Midgley on 21 September 2010 (1 page) |
20 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (9 pages) |
20 December 2010 | Secretary's details changed for John Antony Midgley on 21 September 2010 (1 page) |
20 December 2010 | Director's details changed for John Antony Midgley on 21 September 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Trevor George Corry Thomas on 21 September 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Trevor George Corry Thomas on 21 September 2010 (2 pages) |
20 December 2010 | Director's details changed for Dr Gary Sheard on 21 September 2010 (2 pages) |
20 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (9 pages) |
20 December 2010 | Director's details changed for Dr Gary Sheard on 21 September 2010 (2 pages) |
20 December 2010 | Director's details changed for John Antony Midgley on 21 September 2010 (2 pages) |
28 June 2010 | Group of companies' accounts made up to 28 February 2010 (27 pages) |
28 June 2010 | Group of companies' accounts made up to 28 February 2010 (27 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
1 April 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
1 April 2010 | Resolutions
|
1 April 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
1 April 2010 | Resolutions
|
31 March 2010 | Termination of appointment of Brian Scouler as a director (2 pages) |
31 March 2010 | Annual return made up to 22 September 2009 with a full list of shareholders (9 pages) |
31 March 2010 | Annual return made up to 22 September 2009 with a full list of shareholders (9 pages) |
31 March 2010 | Termination of appointment of Brian Scouler as a director (2 pages) |
31 March 2010 | Appointment of James Mark Nelson Strang as a director (3 pages) |
31 March 2010 | Appointment of James Mark Nelson Strang as a director (3 pages) |
1 October 2009 | Return made up to 22/09/09; full list of members (10 pages) |
1 October 2009 | Return made up to 22/09/09; full list of members (10 pages) |
4 September 2009 | Ad 21/08/09\gbp si [email protected]=125000\gbp ic 993982.588/1118982.588\ (2 pages) |
4 September 2009 | Resolutions
|
4 September 2009 | Resolutions
|
4 September 2009 | Ad 21/08/09\gbp si [email protected]=125000\gbp ic 993982.588/1118982.588\ (2 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 June 2009 | Ad 24/06/09\gbp si [email protected]=460000\gbp ic 533982.588/993982.588\ (2 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | Resolutions
|
30 June 2009 | Nc inc already adjusted 24/06/09 (1 page) |
30 June 2009 | Ad 24/06/09\gbp si [email protected]=460000\gbp ic 533982.588/993982.588\ (2 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | Resolutions
|
30 June 2009 | Nc inc already adjusted 24/06/09 (1 page) |
26 June 2009 | Group of companies' accounts made up to 28 February 2009 (28 pages) |
26 June 2009 | Group of companies' accounts made up to 28 February 2009 (28 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 February 2009 | Group of companies' accounts made up to 29 February 2008 (29 pages) |
26 February 2009 | Group of companies' accounts made up to 29 February 2008 (29 pages) |
20 January 2009 | Ad 23/12/08\gbp si [email protected]=83267.8\gbp ic 450714.788/533982.588\ (3 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
20 January 2009 | Ad 23/12/08\gbp si [email protected]=714.788\gbp ic 450000/450714.788\ (2 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Ad 23/12/08\gbp si [email protected]=714.788\gbp ic 450000/450714.788\ (2 pages) |
20 January 2009 | Ad 23/12/08\gbp si [email protected]=83267.8\gbp ic 450714.788/533982.588\ (3 pages) |
20 January 2009 | Nc inc already adjusted 23/12/08 (1 page) |
20 January 2009 | Nc inc already adjusted 23/12/08 (1 page) |
14 January 2009 | Return made up to 22/09/08; full list of members (9 pages) |
14 January 2009 | Return made up to 22/09/08; full list of members (9 pages) |
14 April 2008 | Appointment terminated director james taylor (1 page) |
14 April 2008 | Appointment terminated director james taylor (1 page) |
14 April 2008 | Director appointed dr gary sheard (2 pages) |
14 April 2008 | Director appointed dr gary sheard (2 pages) |
10 March 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
10 March 2008 | Director and secretary appointed john antony midgley (2 pages) |
10 March 2008 | Director and secretary appointed john antony midgley (2 pages) |
10 March 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | Group of companies' accounts made up to 28 February 2007 (29 pages) |
23 December 2007 | Group of companies' accounts made up to 28 February 2007 (29 pages) |
16 October 2007 | Return made up to 22/09/07; full list of members (6 pages) |
16 October 2007 | Return made up to 22/09/07; full list of members (6 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (4 pages) |
27 June 2007 | New director appointed (4 pages) |
27 June 2007 | New secretary appointed (8 pages) |
27 June 2007 | New secretary appointed (8 pages) |
18 October 2006 | Return made up to 22/09/06; full list of members (11 pages) |
18 October 2006 | Return made up to 22/09/06; full list of members (11 pages) |
17 October 2006 | Group of companies' accounts made up to 28 February 2006 (27 pages) |
17 October 2006 | Group of companies' accounts made up to 28 February 2006 (27 pages) |
11 August 2006 | Particulars of mortgage/charge (5 pages) |
11 August 2006 | Particulars of mortgage/charge (5 pages) |
26 May 2006 | Accounting reference date shortened from 28/02/07 to 28/02/06 (1 page) |
26 May 2006 | Accounting reference date shortened from 28/02/07 to 28/02/06 (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
13 April 2006 | Particulars of contract relating to shares (3 pages) |
13 April 2006 | Ad 16/12/05--------- £ si [email protected]=166660 £ ic 283340/450000 (3 pages) |
13 April 2006 | Particulars of contract relating to shares (3 pages) |
13 April 2006 | Particulars of contract relating to shares (3 pages) |
13 April 2006 | Particulars of contract relating to shares (3 pages) |
13 April 2006 | Ad 16/12/05--------- £ si [email protected]=166660 £ ic 283340/450000 (3 pages) |
17 February 2006 | Company name changed gw 977 LIMITED\certificate issued on 17/02/06 (3 pages) |
17 February 2006 | Company name changed gw 977 LIMITED\certificate issued on 17/02/06 (3 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Nc inc already adjusted 15/12/05 (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Ad 16/12/05--------- £ si [email protected]=283339 £ ic 1/283340 (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Ad 16/12/05--------- £ si [email protected]=283339 £ ic 1/283340 (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Registered office changed on 09/01/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
9 January 2006 | New secretary appointed;new director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed;new director appointed (2 pages) |
9 January 2006 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Nc inc already adjusted 15/12/05 (1 page) |
9 January 2006 | New director appointed (2 pages) |
3 January 2006 | Particulars of mortgage/charge (8 pages) |
3 January 2006 | Particulars of mortgage/charge (8 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
22 September 2005 | Incorporation (17 pages) |
22 September 2005 | Incorporation (17 pages) |